Company NameSpema Limited
DirectorsAnthony Franks and Ian Emanuel Franks
Company StatusDissolved
Company Number00444977
CategoryPrivate Limited Company
Incorporation Date11 November 1947(76 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Franks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(44 years after company formation)
Appointment Duration32 years, 5 months
RolePrint Finisher
Correspondence AddressThe Pine House18 Woodlands Road
Bushey
Watford
Hertfordshire
WD2 2LR
Director NameIan Emanuel Franks
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(44 years after company formation)
Appointment Duration32 years, 5 months
RolePrint Finisher
Correspondence Address6 Aston Close
Bushey
Hertfordshire
WD23 4JT
Secretary NameMr Anthony Franks
NationalityBritish
StatusCurrent
Appointed18 August 2000(52 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressThe Pine House18 Woodlands Road
Bushey
Watford
Hertfordshire
WD2 2LR
Director NameMrs Bertha Audrey Franks
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(44 years after company formation)
Appointment Duration7 years, 2 months (resigned 22 February 1999)
RoleSecretary
Correspondence Address11 Jennings Way
Arkley
Barnet
Hertfordshire
EN5 4EQ
Director NameMr Leonard Franks
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(44 years after company formation)
Appointment Duration1 year (resigned 10 December 1992)
RolePrint Finisher
Correspondence Address11 Jennings Way
Arkley
Barnet
Hertfordshire
EN5 4EQ
Secretary NameMrs Bertha Audrey Franks
NationalityBritish
StatusResigned
Appointed27 November 1991(44 years after company formation)
Appointment Duration7 years, 2 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address11 Jennings Way
Arkley
Barnet
Hertfordshire
EN5 4EQ
Secretary NameEileen Rosina Callander
NationalityBritish
StatusResigned
Appointed22 February 1999(51 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2000)
RoleAccountant
Correspondence Address74 Christchurch Avenue
Harrow
Middlesex
HA3 8NN

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£369,458
Current Liabilities£702,884

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 July 2007Dissolved (1 page)
13 April 2007Liquidators statement of receipts and payments (5 pages)
13 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Notice of completion of voluntary arrangement (7 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
21 March 2003Statement of affairs (14 pages)
21 March 2003Appointment of a voluntary liquidator (1 page)
21 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2003Registered office changed on 06/03/03 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
23 September 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
1 September 2000Return made up to 16/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 August 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned;director resigned (1 page)
24 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
1 September 1998Return made up to 24/08/98; no change of members (4 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
11 September 1997Return made up to 03/09/97; full list of members (6 pages)
25 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
20 September 1996Return made up to 10/09/96; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 30 September 1995 (9 pages)
4 October 1995Return made up to 22/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)